About

Registered Number: 02316840
Date of Incorporation: 14/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 2 Stafford Place, Weston-Super-Mare, Somerset, BS23 2QZ,

 

Established in 1988, Bridgwater Court M.C. Ltd have registered office in Weston-Super-Mare, Somerset, it's status in the Companies House registry is set to "Active". Howard, Peter, Jacques, Robert, Bingham, Richard Keith are listed as directors of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Peter 21 September 2010 - 1
JACQUES, Robert 16 October 1997 - 1
BINGHAM, Richard Keith 16 May 1995 31 July 1997 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 06 September 2015
AD01 - Change of registered office address 06 August 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 14 September 2011
AP01 - Appointment of director 07 September 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 22 August 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 20 June 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 31 May 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 14 September 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 06 November 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 16 December 1998
RESOLUTIONS - N/A 09 June 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 09 June 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
287 - Change in situation or address of Registered Office 26 February 1998
288b - Notice of resignation of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
363a - Annual Return 02 May 1997
AA - Annual Accounts 04 February 1997
363a - Annual Return 15 May 1996
363(353) - N/A 15 May 1996
363(190) - N/A 15 May 1996
AA - Annual Accounts 04 March 1996
288 - N/A 26 May 1995
363s - Annual Return 23 April 1995
AA - Annual Accounts 30 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 19 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1993
363s - Annual Return 04 May 1993
288 - N/A 04 May 1993
AA - Annual Accounts 31 January 1993
288 - N/A 22 September 1992
363b - Annual Return 01 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1992
288 - N/A 13 January 1992
288 - N/A 12 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1991
AA - Annual Accounts 02 September 1991
363a - Annual Return 25 July 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 02 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1989
NEWINC - New incorporation documents 14 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.